PROMANDIS LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4GA

Company number 00439543
Status Active
Incorporation Date 24 July 1947
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with no updates; Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016. The most likely internet sites of PROMANDIS LIMITED are www.promandis.co.uk, and www.promandis.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Promandis Limited is a Private Limited Company. The company registration number is 00439543. Promandis Limited has been working since 24 July 1947. The present status of the company is Active. The registered address of Promandis Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BRANSON, David Anthony has been resigned. Secretary BROPHY, Tom has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary CUNNINGHAM, Anthony Gerald has been resigned. Secretary DREW, Alison has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary UNDERWOOD, Paul Laurence has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BRANSON, David Anthony has been resigned. Director BUSHNELL, Adrian John has been resigned. Director CUNNINGHAM, Anthony Gerald has been resigned. Director NEWMAN, Francis David Mayow has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director UNDERWOOD, Paul Laurence has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007

Resigned Directors

Secretary
BRANSON, David Anthony
Resigned: 13 December 1999
Appointed Date: 31 October 1999

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 07 May 1999

Secretary
CUNNINGHAM, Anthony Gerald
Resigned: 30 July 1997

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 24 April 2003

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999

Secretary
UNDERWOOD, Paul Laurence
Resigned: 07 May 1999
Appointed Date: 30 July 1997

Secretary
WHITE, Mark Jonathan
Resigned: 24 April 2003
Appointed Date: 31 August 2002

Director
BRANSON, David Anthony
Resigned: 01 July 2002
Appointed Date: 07 May 1999
83 years old

Director
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 07 May 1999
61 years old

Director
CUNNINGHAM, Anthony Gerald
Resigned: 30 July 1997
82 years old

Director
NEWMAN, Francis David Mayow
Resigned: 05 July 1999
Appointed Date: 30 July 1997
75 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999
57 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
UNDERWOOD, Paul Laurence
Resigned: 07 May 1999
72 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 07 May 1999
72 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

Persons With Significant Control

Wolseley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROMANDIS LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with no updates
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 117 more events
10 Jun 1986
Director resigned

19 Jan 1985
Annual return made up to 20/11/84
24 Mar 1984
Articles of association
13 Jan 1984
Annual return made up to 24/08/83
31 Jan 1983
Annual return made up to 14/05/82

PROMANDIS LIMITED Charges

24 April 1984
Guarantee & debenture
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1983
Legal charge
Delivered: 28 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 28/30 (even nos) pelham street, nottingham…
28 October 1983
Single debenture
Delivered: 4 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 28/30, pelham street, nottingham.